Asset Custodian Nominees Limited, a registered company, was launched on 04 Sep 2001. 9429036795123 is the NZBN it was issued. "Nominee service" (business classification K641935) is how the company was classified. This company has been managed by 20 directors: Allan Seng Tong Yeo - an active director whose contract started on 24 Mar 2006,
Paul Gerard Foley - an active director whose contract started on 30 Apr 2013,
David Ian Beattie - an inactive director whose contract started on 07 Sep 2009 and was terminated on 30 Jun 2016,
Murray Alexander Mccaw - an inactive director whose contract started on 30 Apr 2013 and was terminated on 16 May 2016,
Milton John Jennings - an inactive director whose contract started on 07 Nov 2013 and was terminated on 16 May 2016.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 11872, Wellington, 6142 (types include: postal, office).
Asset Custodian Nominees Limited had been using Level 5, Nokia House, 13-27 Manners Street, Wellington as their physical address up until 03 Sep 2018.
A single entity owns all company shares (exactly 1 share) - Booster Financial Services Limited - located at 6142, 1 Willis Street, Wellington.
Principal place of activity
Level 19, Aon Centre, 1 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 5, Nokia House, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Jul 2016 to 03 Sep 2018
Address #2: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 09 Oct 2013 to 18 Jul 2016
Address #3: Level 5, Alcatel-lucent Building, 13-27 Manners Street, Wellington, 6011 New Zealand
Physical & registered address used from 07 Aug 2012 to 09 Oct 2013
Address #4: Level 23, Plimmer Towers, 2-6 Gilmer Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 10 May 2012 to 07 Aug 2012
Address #5: Level 23, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand
Registered address used from 31 Mar 2006 to 10 May 2012
Address #6: Level 23, Grand Plimmer Tower, Grand Plimmer Tower, 2-6 Gilmer Terrace, Wellington New Zealand
Physical address used from 31 Mar 2006 to 31 Mar 2006
Address #7: Level 10, 141 Willis Street, Wellington
Registered & physical address used from 08 Aug 2005 to 31 Mar 2006
Address #8: Public Trust Building, 117-125 Lambton Quay, Wellington
Physical & registered address used from 04 Sep 2001 to 08 Aug 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Booster Financial Services Limited Shareholder NZBN: 9429037926977 |
1 Willis Street Wellington 6011 New Zealand |
24 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Public Trustee | 04 Sep 2001 - 27 Jun 2010 | |
Other | Null - The Public Trustee | 04 Sep 2001 - 27 Jun 2010 |
Ultimate Holding Company
Allan Seng Tong Yeo - Director
Appointment date: 24 Mar 2006
ASIC Name: Gfsaust Pty Limited
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 06 Apr 2020
Address: Wellington 6011 New Zealand, Sydney Nsw, 2000 Australia
Address: Bridgeman Downs, Queensland, 4035 Australia
Address used since 08 Nov 2013
Address: Wellington 6011 New Zealand, Sydney Nsw, 2000 Australia
Paul Gerard Foley - Director
Appointment date: 30 Apr 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Nov 2021
Address: Wellington, 6011 New Zealand
Address used since 20 Mar 2017
David Ian Beattie - Director (Inactive)
Appointment date: 07 Sep 2009
Termination date: 30 Jun 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 11 May 2010
Murray Alexander Mccaw - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 16 May 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 12 Jun 2015
Milton John Jennings - Director (Inactive)
Appointment date: 07 Nov 2013
Termination date: 16 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2013
Claire Francis Mcgowan - Director (Inactive)
Appointment date: 21 May 2014
Termination date: 16 May 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 May 2014
Stephen Charles Benton - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 17 Mar 2014
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jun 2013
Peter Brian Christensen - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 17 Mar 2014
Address: Epsom, Auckland, 1051 New Zealand
Address used since 30 Apr 2008
William Anthony Ractliffe - Director (Inactive)
Appointment date: 24 Mar 2006
Termination date: 31 Mar 2013
Address: Bowral Nsw 2576, Australia,
Address used since 01 May 2007
Mark Tume - Director (Inactive)
Appointment date: 01 Jun 2006
Termination date: 31 Jan 2007
Address: Seatoun, Wellington,
Address used since 01 Jun 2006
Taaringaroa Albert William Nicholas - Director (Inactive)
Appointment date: 19 Apr 2006
Termination date: 01 Jun 2006
Address: Judea, Tauranga,
Address used since 19 Apr 2006
Donald James Mather - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 24 Mar 2006
Address: Plimmerton, Wellington,
Address used since 04 Sep 2001
Patrick David Waite - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 24 Mar 2006
Address: Tawa, Wellington,
Address used since 08 Apr 2003
Gary Roger Delbridge - Director (Inactive)
Appointment date: 31 Mar 2005
Termination date: 24 Mar 2006
Address: Khandallah,, Wellington,
Address used since 31 Mar 2005
Graeme Thomas Edwards - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 24 Mar 2006
Address: Khandallah, Wellington,
Address used since 16 May 2005
Ian Percival Horne - Director (Inactive)
Appointment date: 12 Dec 2001
Termination date: 31 Mar 2005
Address: Waikanae,
Address used since 12 Dec 2001
Robert William Johnston - Director (Inactive)
Appointment date: 25 Oct 2001
Termination date: 02 May 2003
Address: Waikanae, Wellington,
Address used since 25 Oct 2001
Timothy Charles Sole - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 20 Dec 2002
Address: Kelburn, Wellington,
Address used since 04 Sep 2001
Lloyd Bernard Wong - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 12 Dec 2001
Address: Churton Park, Welligton,
Address used since 04 Sep 2001
Colin Yip - Director (Inactive)
Appointment date: 04 Sep 2001
Termination date: 25 Oct 2001
Address: Johnsonville, Wellington,
Address used since 04 Sep 2001
Motor Trade Association Incorporated
Level12
The Project Crimson Trust
18-36 Manners Street
Motor Trade Association (northern Region) Incorporated
Level 12
Made It Collective Limited
103 Victoria Street
Haunui Limited
Level 11, Sovereign House
Roman Nominees Limited
Level 11, Sovereign House
Aon Kiwisaver Nominees Limited
Level 10
Corporate Advisory Trustees Limited
Level 11, Sovereign House
Generate Kiwisaver Public Trust Nominee Limited
Level 10
Mt Nominees Limited
Level 10
Public Trust Class 30 Nominees Limited
Level 10
Raurimu Nominees Limited
Level 6, 22 Panama Street